Company NameSwinton Flooring Ltd
Company StatusDissolved
Company Number04450061
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date27 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James William Markland
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2002(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (closed 27 March 2009)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address132 Moss Lane
Wardley, Swinton
Manchester
M27 9RG
Secretary NameSharon Mercer
NationalityBritish
StatusClosed
Appointed09 June 2002(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (closed 27 March 2009)
RoleCompany Director
Correspondence Address132 Moss Lane
Swinton
Greater Manchester
M27 9RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSixth Floor
Grafton Tower
Stamford New Road Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£343,989
Gross Profit£147,252
Net Worth£398
Cash£6,605
Current Liabilities£46,180

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
27 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2008Liquidators statement of receipts and payments to 21 November 2008 (5 pages)
30 May 2008Liquidators statement of receipts and payments to 21 November 2008 (5 pages)
6 June 2007Statement of affairs (5 pages)
6 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2007Appointment of a voluntary liquidator (1 page)
17 May 2007Registered office changed on 17/05/07 from: 132 moss lane wardley swinton manchester M27 9RG (1 page)
30 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
21 June 2006Return made up to 29/05/06; full list of members (6 pages)
11 August 2005Return made up to 29/05/05; full list of members (6 pages)
16 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
4 March 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
9 July 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Registered office changed on 20/05/04 from: 2 worsley street pendlebury swinton greater manchester M27 6EX (1 page)
2 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
30 June 2003Return made up to 29/05/03; full list of members (6 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: coburg house, 69 - 71 market street, atherton manchester M46 0DA (1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2002Ad 09/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)